The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Stonehouse, Sophie
    Events Manager born in March 2000
    Individual (2 offsprings)
    Officer
    2019-05-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Stonehouse, Lee Christian
    Company Director born in March 1963
    Individual (9 offsprings)
    Officer
    2011-03-14 ~ dissolved
    OF - Director → CIF 0
Ceased 17
  • 1
    Burke, Christopher Stephen
    Director born in July 1960
    Individual (9 offsprings)
    Officer
    2015-05-06 ~ 2017-06-08
    OF - Director → CIF 0
  • 2
    Elliott, Graham
    Director born in October 1966
    Individual (7 offsprings)
    Officer
    2016-06-29 ~ 2018-05-29
    OF - Director → CIF 0
  • 3
    Corfield, Michael Piers
    Chief Technology Officer born in April 1966
    Individual
    Officer
    2013-05-14 ~ 2014-03-14
    OF - Director → CIF 0
  • 4
    Hamilton, Anne-marie
    Company Director born in September 1946
    Individual
    Officer
    2010-02-15 ~ 2010-12-13
    OF - Director → CIF 0
  • 5
    Williamson, Christopher Stuart
    Director born in January 1972
    Individual (1 offspring)
    Officer
    2018-01-22 ~ 2019-04-01
    OF - Director → CIF 0
  • 6
    Sreeves, Gerard Anthony
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    2016-03-11 ~ 2017-04-06
    OF - Director → CIF 0
  • 7
    Swift, Lynette Jacqueline
    Economist born in November 1952
    Individual (5 offsprings)
    Officer
    2007-09-25 ~ 2014-03-21
    OF - Director → CIF 0
  • 8
    Croghan, Mark Arnold
    Finance Director born in August 1963
    Individual
    Officer
    2013-11-13 ~ 2013-12-05
    OF - Director → CIF 0
  • 9
    Wybrow, Paul John
    Management Consultant born in September 1959
    Individual (4 offsprings)
    Officer
    2014-07-10 ~ 2018-01-16
    OF - Director → CIF 0
  • 10
    Cousin, Rupert Charles Jackson
    Finance Director/ Chartered Accountant born in June 1965
    Individual (13 offsprings)
    Officer
    2014-07-10 ~ 2015-02-13
    OF - Director → CIF 0
  • 11
    Hamilton, Anthony Ashley
    Company Director born in February 1944
    Individual
    Officer
    2010-02-15 ~ 2010-12-13
    OF - Director → CIF 0
  • 12
    Cook, Nigel Colin Sandford
    Individual (5 offsprings)
    Officer
    2013-04-16 ~ 2014-03-28
    OF - Secretary → CIF 0
  • 13
    Ortiz, Peter Joseph
    Technical Director born in April 1967
    Individual (1 offspring)
    Officer
    2014-07-10 ~ 2015-05-01
    OF - Director → CIF 0
  • 14
    Sadjadi, Majid
    Company Director born in April 1957
    Individual (9 offsprings)
    Officer
    2010-02-15 ~ 2010-12-13
    OF - Director → CIF 0
  • 15
    Aldbury Secretaries Limited, Ternion Court, 264 - 268, Upper Fourth Street, Central Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 244 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-09-25 ~ 2013-03-29
    PE - Secretary → CIF 0
  • 16
    GRAVITA TRUSTEES LIMITED - now
    CARTER BACKER WINTER TRUSTEES LIMITED - 2023-07-18
    66, Prescott Street, London, England
    Active Corporate (2 parents, 62 offsprings)
    Cash at bank and in hand (Company account)
    3 GBP2023-04-30
    Officer
    2014-04-01 ~ 2016-05-13
    PE - Secretary → CIF 0
  • 17
    GRAVITA III LLP - now
    Enterprise House, Buckle Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2014-04-01 ~ 2014-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

VENNCOMM LIMITED

Previous name
SWIFT CONNECT LIMITED - 2012-11-21
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
3,309,748 GBP2017-12-31
2,210,933 GBP2016-12-31
Property, Plant & Equipment
740 GBP2016-12-31
Fixed Assets
3,309,748 GBP2017-12-31
2,211,673 GBP2016-12-31
Debtors
285,615 GBP2017-12-31
320,237 GBP2016-12-31
Cash at bank and in hand
10,143 GBP2017-12-31
216,488 GBP2016-12-31
Current Assets
295,758 GBP2017-12-31
536,725 GBP2016-12-31
Creditors
Current
602,886 GBP2017-12-31
158,998 GBP2016-12-31
Net Current Assets/Liabilities
-307,128 GBP2017-12-31
377,727 GBP2016-12-31
Total Assets Less Current Liabilities
3,002,620 GBP2017-12-31
2,589,400 GBP2016-12-31
Equity
Called up share capital
7,401 GBP2017-12-31
6,732 GBP2016-12-31
Share premium
4,476,187 GBP2017-12-31
3,409,269 GBP2016-12-31
Revaluation reserve
798,626 GBP2017-12-31
798,626 GBP2016-12-31
Retained earnings (accumulated losses)
-2,279,594 GBP2017-12-31
-1,625,227 GBP2016-12-31
Equity
3,002,620 GBP2017-12-31
2,589,400 GBP2016-12-31
Average Number of Employees
32017-01-01 ~ 2017-12-31
22016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Development expenditure
3,309,748 GBP2017-12-31
2,210,933 GBP2016-12-31
Intangible Assets
Development expenditure
3,309,748 GBP2017-12-31
2,210,933 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
32,382 GBP2016-12-31
Computers
6,827 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
39,209 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
32,382 GBP2017-12-31
32,382 GBP2016-12-31
Computers
6,827 GBP2017-12-31
6,087 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
39,209 GBP2017-12-31
38,469 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
740 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
740 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Computers
740 GBP2016-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
12,768 GBP2017-12-31
Other Debtors
Current, Amounts falling due within one year
272,847 GBP2017-12-31
320,237 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
285,615 GBP2017-12-31
320,237 GBP2016-12-31
Trade Creditors/Trade Payables
Current
563,154 GBP2017-12-31
122,070 GBP2016-12-31
Other Taxation & Social Security Payable
Current
38,582 GBP2017-12-31
35,778 GBP2016-12-31
Other Creditors
Current
1,150 GBP2017-12-31
1,150 GBP2016-12-31

Related profiles found in government register
  • VENNCOMM LIMITED
    Info
    SWIFT CONNECT LIMITED - 2012-11-21
    Registered number 06381528
    66 Prescot Street, London E1 8NN
    Private Limited Company incorporated on 2007-09-25 and dissolved on 2021-03-31 (13 years 6 months). The company status is Dissolved.
    CIF 0
  • VENNCOMM LIMITED
    S
    Registered number 06381528
    10 Lonsdale Gardens, Tunbridge Wells, Kent, England, TN1 1NU
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 10 Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.